Name: | WILDMAN REALTY CO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Jul 1988 (37 years ago) |
Date of dissolution: | 08 Apr 2019 |
Entity Number: | 1277118 |
ZIP code: | 10019 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 2408 NORTHWEST 67TH ST, BOCA RATON, FL, United States, 33496 |
Address: | ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CINDY WILDMAN | DOS Process Agent | ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CINDY WILDMAN | Chief Executive Officer | ABC REALTY, 152 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-04 | 2012-08-07 | Address | ABC REALTY, 152 W 57TH, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2010-08-04 | 2012-08-07 | Address | 2408 NORTHWEST 67TH ST, BOCA RATON, FL, 33496, USA (Type of address: Principal Executive Office) |
2010-08-04 | 2012-08-07 | Address | ABC REALTY, 152 W 57TH, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-07-09 | 2010-08-04 | Address | 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Service of Process) |
1996-07-29 | 2010-08-04 | Address | 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
1996-07-29 | 1998-07-09 | Address | BERKAMN HENOCK, 777 ZECKENDORF BLVD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1996-07-29 | 2010-08-04 | Address | 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-08-11 | 1996-07-29 | Address | 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4116, USA (Type of address: Service of Process) |
1993-02-16 | 1996-07-29 | Address | 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1996-07-29 | Address | 47 WIMBLEDON DR, ROSLYN, NY, 11576, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190408000088 | 2019-04-08 | CERTIFICATE OF DISSOLUTION | 2019-04-08 |
120807002114 | 2012-08-07 | BIENNIAL STATEMENT | 2012-07-01 |
100804002670 | 2010-08-04 | BIENNIAL STATEMENT | 2010-07-01 |
080710002495 | 2008-07-10 | BIENNIAL STATEMENT | 2008-07-01 |
060621002801 | 2006-06-21 | BIENNIAL STATEMENT | 2006-07-01 |
040729002615 | 2004-07-29 | BIENNIAL STATEMENT | 2004-07-01 |
020617002123 | 2002-06-17 | BIENNIAL STATEMENT | 2002-07-01 |
000710002293 | 2000-07-10 | BIENNIAL STATEMENT | 2000-07-01 |
980709002645 | 1998-07-09 | BIENNIAL STATEMENT | 1998-07-01 |
960729002636 | 1996-07-29 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State